Advanced company searchLink opens in new window

BALFOUR ACQUISITIONS LIMITED

Company number 06697243

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jan 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
29 May 2014 TM02 Termination of appointment of David Lee Aris as a secretary on 4 April 2014
07 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
18 Sep 2013 AP01 Appointment of David Lee Aris as a director on 5 August 2013
18 Sep 2013 TM01 Termination of appointment of John Edward Nethercott-Hunt as a director on 5 August 2013
18 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Mar 2013 AA Total exemption small company accounts made up to 30 September 2011
28 Feb 2013 AR01 Annual return made up to 15 September 2012 with full list of shareholders
28 Feb 2013 AD01 Registered office address changed from 4 Royal Mint Court London EC3N 4HJ United Kingdom on 28 February 2013
30 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
04 Dec 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2011 AP03 Appointment of Mr David Lee Aris as a secretary on 18 October 2011
24 Nov 2011 TM02 Termination of appointment of Richard Andrew Leach as a secretary on 18 October 2011
24 Nov 2011 AD01 Registered office address changed from 2nd Floor Honours Building Akeman Street Tring Hertfordshire HP23 6AF United Kingdom on 24 November 2011
23 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
23 Sep 2011 AD01 Registered office address changed from 1st Floor Honours Building, Akeman Business Park Akeman Street Tring Hertfordshire HP23 6AF on 23 September 2011
22 Sep 2011 CH01 Director's details changed for Mr John Edward Nethercott-Hunt on 16 September 2010
22 Sep 2011 CH03 Secretary's details changed for Mr Richard Andrew Leach on 16 September 2010
04 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
05 Nov 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
06 Oct 2010 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 100
31 Aug 2010 AA Total exemption small company accounts made up to 30 September 2009
17 Jun 2010 AD01 Registered office address changed from C/O Kuhrt Leach Ltd 81-82 Akeman Street Tring Hertfordshire HP23 6AF on 17 June 2010